Company NameEuropean Development Services Associates Limited
Company StatusDissolved
Company Number02816696
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 12 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Lillemor Christina McDerment
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Templewood
London
W13 8DQ
Director NameWilliam Grierson McDerment
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Templewood
London
W13 8DQ
Secretary NameMrs Lillemor Christina McDerment
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Templewood
London
W13 8DQ
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressUnit 89-90 Kingspark Business
Centre 152-178 Kingston Road
New Malden
Surrey
KT3 3ST
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

1 at £1Littlemor Christine Mcderment
50.00%
Ordinary
1 at £1W.g. Mcderment
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,300
Cash£39
Current Liabilities£1,721

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Director's details changed for Lillemor Christina Mcderment on 25 May 2010 (2 pages)
7 June 2010Director's details changed for Lillemor Christina Mcderment on 25 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for William Grierson Mcderment on 25 May 2010 (2 pages)
7 June 2010Director's details changed for William Grierson Mcderment on 25 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
28 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
28 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
22 June 2007Return made up to 30/05/07; full list of members (7 pages)
22 June 2007Return made up to 30/05/07; full list of members (7 pages)
20 June 2006Return made up to 30/05/06; full list of members (7 pages)
20 June 2006Return made up to 30/05/06; full list of members (7 pages)
27 February 2006Registered office changed on 27/02/06 from: 2ND floor 9 coombe road new malden surrey KT3 4PX (1 page)
27 February 2006Registered office changed on 27/02/06 from: 2ND floor 9 coombe road new malden surrey KT3 4PX (1 page)
14 September 2005Return made up to 30/05/05; full list of members (7 pages)
14 September 2005Return made up to 30/05/05; full list of members (7 pages)
6 July 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
6 July 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
6 July 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
6 July 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 July 2004Return made up to 30/05/04; full list of members (7 pages)
29 July 2004Return made up to 30/05/04; full list of members (7 pages)
5 August 2003Return made up to 30/05/03; full list of members (7 pages)
5 August 2003Return made up to 30/05/03; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
17 June 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
1 November 2002Return made up to 30/05/02; full list of members (7 pages)
1 November 2002Return made up to 30/05/02; full list of members (7 pages)
21 January 2002Return made up to 30/05/01; full list of members (6 pages)
21 January 2002Return made up to 30/05/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (8 pages)
4 April 2001Full accounts made up to 31 May 2000 (8 pages)
26 July 2000Return made up to 30/05/00; full list of members (6 pages)
26 July 2000Return made up to 30/05/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 May 1999 (8 pages)
20 March 2000Full accounts made up to 31 May 1999 (8 pages)
2 November 1999Registered office changed on 02/11/99 from: 310 king street london. W6 0RR (1 page)
2 November 1999Registered office changed on 02/11/99 from: 310 king street london. W6 0RR (1 page)
6 October 1999Return made up to 30/05/99; no change of members (4 pages)
6 October 1999Return made up to 30/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
12 January 1999Compulsory strike-off action has been discontinued (1 page)
12 January 1999Compulsory strike-off action has been discontinued (1 page)
12 January 1999Return made up to 30/05/98; full list of members (6 pages)
12 January 1999Return made up to 30/05/98; full list of members (6 pages)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
15 July 1997Accounts for a small company made up to 31 May 1996 (4 pages)
15 July 1997Accounts for a small company made up to 31 May 1996 (4 pages)
13 June 1997Return made up to 30/05/97; no change of members (4 pages)
13 June 1997Return made up to 30/05/97; no change of members (4 pages)
20 October 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Return made up to 11/05/95; no change of members (4 pages)
20 October 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Return made up to 11/05/95; no change of members (4 pages)
29 June 1995Return made up to 30/05/95; full list of members (8 pages)
29 June 1995Return made up to 30/05/95; full list of members (8 pages)